About

Registered Number: SC213966
Date of Incorporation: 19/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (5 years and 3 months ago)
Registered Address: 66 Albion Road, Edinburgh, EH7 5QZ

 

Founded in 2000, Scotlight Commercial Lighting Ltd has its registered office in Edinburgh, it's status at Companies House is "Dissolved". Fraser, Andrew, Fraser, Pamela Joyce, Fraser, Thomas William, Hardie, Debby Marion, Hardie, Roddy James are the current directors of Scotlight Commercial Lighting Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Andrew 06 January 2006 - 1
FRASER, Pamela Joyce 19 December 2000 - 1
FRASER, Thomas William 19 December 2000 - 1
HARDIE, Debby Marion 19 December 2000 01 November 2004 1
HARDIE, Roddy James 19 December 2000 28 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
LIQ14(Scot) - N/A 30 September 2019
RESOLUTIONS - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 October 2015
466(Scot) - N/A 19 September 2015
MR01 - N/A 28 August 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 11 October 2003
410(Scot) - N/A 10 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 18 September 2002
287 - Change in situation or address of Registered Office 05 February 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 06 March 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

Bond & floating charge 06 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.